Search icon

B&G INDUSTRIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: B&G INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619642
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 7100 NEW HORIZONS BOULEVARD, 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701
Principal Address: 7100 NEW HORIZONS BLVD, 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 130100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ATTENTION: SUSAN PASCALE DOS Process Agent 7100 NEW HORIZONS BOULEVARD, 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ANTHONY GIORGIO Chief Executive Officer 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.001
2023-03-01 2025-03-03 Address 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 7100 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 130100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250303003652 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000642 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221223001305 2022-12-23 RESTATED CERTIFICATE 2022-12-23
210301060166 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060196 2019-03-07 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8995831.00
Total Face Value Of Loan:
8995831.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-19
Type:
Prog Related
Address:
111 MURRAY ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
324
Initial Approval Amount:
$8,995,831
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,995,831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,100,532.48
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,995,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State